Masham
Ripon
North Yorkshire
HG4 4DL
Director Name | Mr Grahame Phillip Houlder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(19 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 St Peters Road Wallsend Tyne And Wear NE28 7HH |
Director Name | Mr Andrew James Fallows |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow Moor House Hollow Moor Lane Hackforth Bedale North Yorkshire DL8 1JZ |
Director Name | Mr Denis Christian |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Willowtree Avenue Gilesgate Moor Durham City Co Durham DH1 1EA |
Secretary Name | Mrs Pauline Ann Christian |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Receptionist/Secretary |
Correspondence Address | 64 Willowtree Avenue Gilesgate Moor Durham City Co Durham DH1 1EA |
Director Name | Mrs Pauline Ann Christian |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2006(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 64 Willowtree Avenue Gilesgate Moor Durham City Co Durham DH1 1EA |
Director Name | Mrs Joy Christine Gibson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(19 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldburgh Hall Masham Ripon North Yorkshire HG4 4DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | polymer-compounders.co.uk |
---|
Registered Address | Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 40 other UK companies use this postal address |
67.5k at £1 | John Gibson 67.50% Ordinary |
---|---|
30k at £1 | Joy Christine Gibson 30.00% Ordinary |
2.5k at £1 | Graham Houlder 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,355 |
Cash | £203,069 |
Current Liabilities | £1,472,512 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
2 August 1994 | Delivered on: 4 August 1994 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 leistritz twin screw compounding line type zse 50 gl/36D. 1 used lodige model W350 high speed mixer (serial no. 4993). 1 simplafill 2000 economy sack/filler/weigher (serial no.93461). 1 free standing hopper. Outstanding |
---|---|
31 May 1994 | Delivered on: 2 June 1994 Persons entitled: Midland Bank PLC. Classification: Fixed and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 April 1994 | Delivered on: 26 April 1994 Persons entitled: J G (Aldburgh) Limited Classification: Legal charge Secured details: £200000 and interest due from the company to the chargee. Particulars: F/H property k/a unit BT70/2 edwardson road meadowfield ind: estate durham. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
4 August 2022 | Termination of appointment of Joy Christine Gibson as a director on 27 June 2022 (1 page) |
4 August 2022 | Appointment of Mr Andrew James Fallows as a director on 14 July 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
4 June 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 October 2019 | Satisfaction of charge 1 in part (3 pages) |
13 September 2019 | Satisfaction of charge 3 in full (3 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 April 2019 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Appointment of Mr Graham Houlder as a director (2 pages) |
11 April 2012 | Appointment of Mr Graham Houlder as a director (2 pages) |
11 April 2012 | Appointment of Mrs Joy Christine Gibson as a director (2 pages) |
11 April 2012 | Appointment of Mrs Joy Christine Gibson as a director (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 April 2011 | Director's details changed for Mr John Gibson on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr John Gibson on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 September 2010 | Termination of appointment of Pauline Christian as a secretary (1 page) |
2 September 2010 | Termination of appointment of Pauline Christian as a secretary (1 page) |
2 September 2010 | Termination of appointment of Pauline Christian as a director (1 page) |
2 September 2010 | Termination of appointment of Pauline Christian as a director (1 page) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
5 May 2006 | Director resigned (2 pages) |
5 May 2006 | Director resigned (2 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
30 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
26 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
14 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 April 1995 | Return made up to 18/03/95; change of members (6 pages) |
20 April 1995 | Return made up to 18/03/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 August 1994 | Ad 29/04/94--------- £ si 23000@1=23000 £ ic 77000/100000 (2 pages) |
2 August 1994 | Ad 29/04/94--------- £ si 23000@1=23000 £ ic 77000/100000 (2 pages) |
19 February 1994 | Ad 03/02/94--------- £ si 76990@1=76990 £ ic 10/77000 (2 pages) |
19 February 1994 | Ad 03/02/94--------- £ si 76990@1=76990 £ ic 10/77000 (2 pages) |
22 April 1993 | Ad 31/03/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 April 1993 | Ad 31/03/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 March 1993 | Incorporation (13 pages) |
18 March 1993 | Incorporation (13 pages) |